Advanced company searchLink opens in new window

CATON COURT LIMITED

Company number 05776916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
23 Mar 2023 AP04 Appointment of Southside Property Management Services Limited as a secretary on 1 October 2022
10 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Jan 2023 TM02 Termination of appointment of Prime Management (Ps) Limited as a secretary on 1 November 2022
05 Jan 2023 AD01 Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to Southside Property Management, 29-31 Leith Hill Orpington BR5 2RS on 5 January 2023
13 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
28 Feb 2022 AP01 Appointment of Dr Thomas Stuart Hayes as a director on 15 February 2022
28 Feb 2022 TM01 Termination of appointment of Sanjay Tiwari as a director on 15 February 2022
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Nov 2021 TM01 Termination of appointment of Kevin Albrecht as a director on 12 November 2021
08 Nov 2021 AP01 Appointment of Kevin Albrecht as a director on 27 October 2021
22 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Dec 2019 TM01 Termination of appointment of Thomas Stuart Hayes as a director on 2 December 2019
09 Sep 2019 TM01 Termination of appointment of Jennifer Joy Seaton as a director on 9 September 2019
17 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
17 Apr 2019 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 17 April 2019
17 Apr 2019 TM02 Termination of appointment of Prior Estates Ltd as a secretary on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 17 April 2019
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 12